Search icon

PATRIOT GREETINGS, INC.

Company Details

Name: PATRIOT GREETINGS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Oct 1982 (43 years ago)
Organization Date: 11 Oct 1982 (43 years ago)
Last Annual Report: 05 Apr 2025 (15 days ago)
Organization Number: 0171035
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 36 TIMBERLAWN CIRCLE, FRANKFORT, KY 40601
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
BARBARA ALLEN HOWARD Director

Incorporator

Name Role
BARBARA ALLEN HOWARD Incorporator

Registered Agent

Name Role
GERALD V. HOWARD Registered Agent

President

Name Role
Gerald V Howard President

Treasurer

Name Role
Gerald V Howard Treasurer

Filings

Name File Date
Annual Report 2025-04-05
Annual Report 2024-04-26
Annual Report 2023-05-02
Annual Report 2022-06-29
Annual Report 2021-05-24
Annual Report Amendment 2020-06-02
Annual Report 2020-04-07
Annual Report 2019-07-10
Registered Agent name/address change 2018-06-01
Annual Report 2018-05-09

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2023-10-05 2024 Cabinet of the General Government Department Of Military Affairs Misc Commodities & Other Exp Rewards 2744.28
Executive 2023-10-03 2024 Cabinet of the General Government Department Of Military Affairs Misc Commodities & Other Exp Rewards 914.76
Executive 2023-10-02 2024 Cabinet of the General Government Department Of Military Affairs Misc Commodities & Other Exp Rewards 498.96
Executive 2023-08-18 2024 Cabinet of the General Government Department Of Military Affairs Misc Commodities & Other Exp Rewards 748.44

Sources: Kentucky Secretary of State